NKS CONTRACTS (CENTRAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

26/05/2326 May 2023 Change of details for Nks Contracts (Holdings) Ltd as a person with significant control on 2023-05-26

View Document

13/02/2313 February 2023 Registered office address changed from 1-3 the Apple Store Far Peak Northleach Cheltenham Gloucestershire GL54 3JL to 2 Chesterton Link Chesterton Lane Cirencester Gloucestershire GL7 1YE on 2023-02-13

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Termination of appointment of Lisa Smith as a director on 2022-10-27

View Document

01/11/221 November 2022 Termination of appointment of Debbie Stokes as a director on 2022-10-27

View Document

31/10/2231 October 2022 Appointment of Mr Jonathan Paul Fisher as a director on 2022-10-27

View Document

31/10/2231 October 2022 Termination of appointment of Edward James Stokes as a secretary on 2022-10-27

View Document

31/10/2231 October 2022 Termination of appointment of Nicholas Kenneth Smith as a director on 2022-10-27

View Document

31/10/2231 October 2022 Termination of appointment of Edward James Stokes as a director on 2022-10-27

View Document

31/10/2231 October 2022 Cessation of Edward James Stokes as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Cessation of Nicholas Kenneth Smith as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Notification of Nks Contracts (Holdings) Ltd as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Appointment of Jonathan Paul Fisher as a secretary on 2022-10-27

View Document

31/10/2231 October 2022 Appointment of Alexander William Salter as a director on 2022-10-27

View Document

31/10/2231 October 2022 Appointment of Nicholas William Alfred Lacey as a director on 2022-10-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MRS LISA SMITH

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS DEBBIE STOKES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE OLD POLICE HOUSE FOSSEWAY NORTHLEACH NEAR CHELTENHAM NORTHLEACH GLOS GL54 3JH

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES STOKES / 20/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 20/05/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE OX HOUSE MARKET PLACE NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EG

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: UNITS C & D 6 THE OLD COACHWORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL BS30 6DL

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE OX HOUSE MARKET PLACE NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EG

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 16 OAKFIELD ROAD KINGSWOOD BRISTOL BS15 2NT

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company